Company NameEtcetera Leisure Limited
DirectorDavid Challendr Woolley
Company StatusDissolved
Company Number04206190
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDavid Challendr Woolley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2001(same day as company formation)
RoleRestauranteur
Correspondence AddressPinecroft
Prospect Road
Burley In Wharfedale
West Yorkshire
Ls29
Secretary NameMr Timothy Charles Newsome
NationalityBritish
StatusCurrent
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Back Lane
Farnley
Leeds
West Yorkshire
LS12 5HN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 January 2005Dissolved (1 page)
20 October 2004Liquidators statement of receipts and payments (5 pages)
20 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
28 July 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
29 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2002Statement of affairs (6 pages)
29 July 2002Appointment of a voluntary liquidator (1 page)
10 July 2002Registered office changed on 10/07/02 from: 8-9 feast field town street horsforth leeds west yorkshire LS18 4TJ (1 page)
25 June 2002Return made up to 26/04/02; full list of members (6 pages)
5 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
18 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Registered office changed on 13/09/01 from: c/o bentley jennison 46 park place leeds west yorkshire LS1 2SY (1 page)
17 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Registered office changed on 03/05/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New secretary appointed (2 pages)